PINELOG GROUP LIMITED
TWO DALES, MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 5LN

Company number 04420286
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address DARWIN FOREST COUNTRY PARK, DARLEY MOOR, TWO DALES, MATLOCK, DERBYSHIRE, DE4 5LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 30 October 2016; Appointment of Mr Paul St John Daly as a secretary on 14 October 2016; Termination of appointment of Andrew Philip Parker as a secretary on 14 October 2016. The most likely internet sites of PINELOG GROUP LIMITED are www.pineloggroup.co.uk, and www.pinelog-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Pinelog Group Limited is a Private Limited Company. The company registration number is 04420286. Pinelog Group Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Pinelog Group Limited is Darwin Forest Country Park Darley Moor Two Dales Matlock Derbyshire De4 5ln. . DALY, Paul St John is a Secretary of the company. BERRESFORD, James Whistler is a Director of the company. DALY, Paul St John is a Director of the company. GRAYSON, Beverley Anne is a Director of the company. GRAYSON, John Hugh is a Director of the company. GRAYSON, Lyndsey Fiona is a Director of the company. GRAYSON, Nicholas Mark Hugh is a Director of the company. Secretary DALY, Paul St John has been resigned. Secretary INSLEY, Craig Philip has been resigned. Secretary PARKER, Andrew Philip has been resigned. Secretary RANDALL, Mark Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTINGHAM, Barrie has been resigned. Director GRANT, Ian Stuart has been resigned. Director GRAY, Alistair Hill has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DALY, Paul St John
Appointed Date: 14 October 2016

Director
BERRESFORD, James Whistler
Appointed Date: 12 April 2016
69 years old

Director
DALY, Paul St John
Appointed Date: 18 April 2002
73 years old

Director
GRAYSON, Beverley Anne
Appointed Date: 01 May 2014
78 years old

Director
GRAYSON, John Hugh
Appointed Date: 18 April 2002
80 years old

Director
GRAYSON, Lyndsey Fiona
Appointed Date: 13 July 2006
51 years old

Director
GRAYSON, Nicholas Mark Hugh
Appointed Date: 13 July 2006
53 years old

Resigned Directors

Secretary
DALY, Paul St John
Resigned: 31 October 2013
Appointed Date: 27 July 2006

Secretary
INSLEY, Craig Philip
Resigned: 31 July 2015
Appointed Date: 31 October 2013

Secretary
PARKER, Andrew Philip
Resigned: 14 October 2016
Appointed Date: 22 October 2015

Secretary
RANDALL, Mark Jonathan
Resigned: 27 July 2006
Appointed Date: 18 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

Director
COTTINGHAM, Barrie
Resigned: 31 October 2013
Appointed Date: 18 April 2002
91 years old

Director
GRANT, Ian Stuart
Resigned: 08 June 2012
Appointed Date: 18 April 2002
66 years old

Director
GRAY, Alistair Hill
Resigned: 05 April 2010
Appointed Date: 18 April 2002
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

PINELOG GROUP LIMITED Events

07 Mar 2017
Group of companies' accounts made up to 30 October 2016
14 Oct 2016
Appointment of Mr Paul St John Daly as a secretary on 14 October 2016
14 Oct 2016
Termination of appointment of Andrew Philip Parker as a secretary on 14 October 2016
23 Sep 2016
Auditor's resignation
23 Sep 2016
Auditor's resignation
...
... and 93 more events
15 May 2002
New secretary appointed
15 May 2002
New director appointed
15 May 2002
New director appointed
15 May 2002
New director appointed
18 Apr 2002
Incorporation

PINELOG GROUP LIMITED Charges

24 July 2002
Debenture deed
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…